Search icon

FJORDS DIALYSIS, LLC

Company Details

Entity Name: FJORDS DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Document Number: M12000003431
FEI/EIN Number 45-5589356
Address: 2000 16th Street, JLD/SecGovFin, Denver, CO, 80202, US
Mail Address: 601 Hawaii Street, JLD/SecGovFin, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497000947 2012-07-20 2024-03-27 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 9310 SPRING RD, OCALA, FL, 344722913, US

Contacts

Phone +1 352-687-0403
Fax 3526872527

Authorized person

Name SAMUEL T WEY
Role VP LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008620800
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
TOTAL RENAL CARE, INC. Auth No data
SHORES JV, LLC Auth No data
Caldwell Samantha A Auth 2000 16th Street, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072393 SILVER SPRINGS SHORES DIALYSIS ACTIVE 2012-07-19 2027-12-31 No data 9310 SPRING ROAD, ATTN: JLD/SECGOVFIN., OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-04-19 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State